logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kelvin Mark Hudson

    Related profiles found in government register
  • Mr Kelvin Mark Hudson
    British born in April 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address La Tonnelle House, Les Banques, St Sampson, GY1 3HS, Guernsey

      IIF 1
    • icon of address Po Box 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS, Channel Islands

      IIF 2
  • Kelvin Mark Hudson
    British born in April 1961

    Registered addresses and corresponding companies
    • icon of address La Tonnelle House, Les Banques, St.sampson, GY1 3HS, Guernsey

      IIF 3
  • Hudson, Kelvin Mark
    British chartered accountant born in April 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bracken House, La Banquette, Castel, GY5 7EQ, Guernsey

      IIF 4
    • icon of address Le Manoir Des Effards, Ruette Des Effards, Castel, GY5 7DQ, Guernsey

      IIF 5 IIF 6
    • icon of address Po Box 141 La Tonnelle House, Les Banques, St Sampson, Channel Islands, GY1 3HS, Guernsey

      IIF 7
    • icon of address Le Manoir, Ruette Des Effards, Castel, Guernsey, Channel Islands, GY5 7DQ

      IIF 8 IIF 9 IIF 10
    • icon of address La Tonnelle House, Les Banques, St Sampson, GY1 3HS, Guernsey

      IIF 11
    • icon of address Po Box 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS, Channel Islands

      IIF 12 IIF 13
  • Hudson, Kelvin Mark
    British company director born in April 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bracken House, Rue De La Banquette, Castel, Guernsey, GY5 7EQ, Guernsey

      IIF 14
  • Hudson, Kelvin Mark
    British director born in April 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Le Manoir, Ruette Des Effards, Castel, Guernsey, Channel Islands, GY5 7DQ

      IIF 15
  • Hudson, Kelvin Mark
    born in April 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Le Manoir Des Effards, Ruette Des Effards, Castel, Guernsey, GY5 7DQ

      IIF 16
  • Hudson, Kelvin Mark
    British chartered accountant born in April 1961

    Registered addresses and corresponding companies
    • icon of address 26 Dover Street, London, W1X 3PA

      IIF 17
    • icon of address 1 Sycamore Way, Teddington, Middlesex, TW11 9QQ

      IIF 18
  • Hudson, Kelvin Mark
    British

    Registered addresses and corresponding companies
    • icon of address 26 Dover Street, London, W1X 3PA

      IIF 19
  • Hudson, Kelvin Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Po Box 141, La Tonnelle House, Les Banques, St Sampson, GY1 3HS, Guernsey

      IIF 20
  • Hudson, Kelvin Mark

    Registered addresses and corresponding companies
    • icon of address 26 Dover Street, London, W1X 3PA

      IIF 21
  • Hudson As Trustee, Kelvin Mark
    born in April 1961

    Registered addresses and corresponding companies
    • icon of address Po Box 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    618,638 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address La Tonnelle House, Les Banques, St.sampson, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1998-11-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,159,029 GBP2023-12-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,756,768 GBP2023-12-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-06-25 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    icon of address Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,571,397 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -930,780 GBP2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address Old Grocery House, 202 Stephendale Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2023-10-10 ~ 2024-10-23
    IIF 14 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    618,638 GBP2024-04-05
    Officer
    icon of calendar 2015-12-22 ~ 2018-10-18
    IIF 13 - Director → ME
  • 3
    icon of address Mr Keith Hicks, 12 Sycamore Way, Teddington, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-09
    IIF 18 - Director → ME
  • 4
    DOCKLANDS PROJECT FINANCE LIMITED - 1987-12-16
    BONDICE LIMITED - 1985-11-01
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,269,220 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-10-23
    IIF 19 - Secretary → ME
  • 5
    MBK IP UK LIMITED - 2021-08-10
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,945 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2018-01-25
    IIF 6 - Director → ME
  • 6
    NETWORK SECURITY (HOLDINGS) LIMITED - 1997-10-02
    HAYMARKET CONSULTANCY LIMITED - 1987-09-24
    MAZEPAWN LIMITED - 1987-06-24
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,802,819 GBP2020-03-31
    Officer
    icon of calendar ~ 1995-10-23
    IIF 17 - Director → ME
    icon of calendar ~ 1995-10-23
    IIF 21 - Secretary → ME
  • 7
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-10-31
    IIF 22 - LLP Member → ME
  • 8
    PETROCELTIC RESOURCES PLC - 2016-12-12
    MELROSE RESOURCES PLC - 2013-08-19
    MELROSE PETROLEUM GROUP LIMITED - 1998-04-08
    MELROSE PETROLEUM V LIMITED - 1997-04-07
    icon of address 5th Floor, 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2007-11-12
    IIF 8 - Director → ME
  • 9
    JARONG LLP - 2006-09-21
    icon of address C/o Westend Films Limited Shepherds Building Central, Charecroft Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-13
    IIF 16 - LLP Member → ME
  • 10
    SAFFERY CHAMPNESS TRUSTEES LIMITED - 2023-09-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (24 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2010-02-08
    IIF 9 - Director → ME
  • 11
    TERRACE HILL GROUP PLC - 2014-05-21
    CAPITALTECH PLC - 2002-09-23
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    NEILL CLERK GROUP PLC - 1998-12-22
    PARK CIRCUS LIMITED - 1994-10-04
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2010-06-03
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.